Company NameManagement Cleaning Services Limited
DirectorJohn Joseph Enzsol
Company StatusActive
Company Number01308452
CategoryPrivate Limited Company
Incorporation Date14 April 1977(47 years ago)
Previous NameNadvale Limited

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMr John Joseph Enzsol
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(14 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCleaning Manager
Country of ResidenceEngland
Correspondence Address35 Enfield Road
Enfield
Middlesex
EN2 7ES
Secretary NameGary Enzsol
StatusCurrent
Appointed26 October 2010(33 years, 6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMrs Patricia Jane Enzsol
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 1997)
RoleCleaning Manager
Correspondence Address13 Slades Hill
Enfield
Middlesex
EN2 7DL
Secretary NameMrs Patricia Jane Enzsol
NationalityBritish
StatusResigned
Appointed26 October 1991(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 January 1997)
RoleCompany Director
Correspondence Address13 Slades Hill
Enfield
Middlesex
EN2 7DL
Secretary NameGary Enzsol
NationalityBritish
StatusResigned
Appointed25 January 1997(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 October 2001)
RoleCompany Director
Correspondence Address57 Pembroke Avenue
Enfield
Middlesex
EN1 4NB
Secretary NameAnnamaria Enzsol
NationalityBritish
StatusResigned
Appointed03 October 2001(24 years, 5 months after company formation)
Appointment Duration9 years (resigned 26 October 2010)
RoleCompany Director
Correspondence Address35 Enfield Road
Enfield
Middlesex
EN2 7ES

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Mr John Joseph Enzsol
100.00%
Ordinary

Financials

Year2014
Net Worth-£469
Cash£33
Current Liabilities£8,271

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
26 November 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
1 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
1 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
6 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
27 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
7 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(3 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 November 2014Registered office address changed from 121 Chase Side London N14 5HD to 97 Judd Street London WC1H 9JG on 22 November 2014 (1 page)
22 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
22 November 2014Registered office address changed from 121 Chase Side London N14 5HD to 97 Judd Street London WC1H 9JG on 22 November 2014 (1 page)
22 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(3 pages)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
26 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 100
(3 pages)
9 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 January 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 97 Judd Street London WC1H 9JF on 8 January 2013 (1 page)
8 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 December 2010Termination of appointment of Annamaria Enzsol as a secretary (1 page)
2 December 2010Appointment of Gary Enzsol as a secretary (1 page)
2 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
2 December 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
2 December 2010Appointment of Gary Enzsol as a secretary (1 page)
2 December 2010Termination of appointment of Annamaria Enzsol as a secretary (1 page)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr John Joseph Enzsol on 26 October 2009 (2 pages)
26 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr John Joseph Enzsol on 26 October 2009 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
7 November 2008Secretary's change of particulars / annamaria enzsol / 24/10/2008 (1 page)
7 November 2008Secretary's change of particulars / annamaria enzsol / 24/10/2008 (1 page)
7 November 2008Director's change of particulars / john enzsol / 24/10/2008 (1 page)
7 November 2008Director's change of particulars / john enzsol / 24/10/2008 (1 page)
7 November 2008Return made up to 26/10/08; full list of members (3 pages)
7 November 2008Return made up to 26/10/08; full list of members (3 pages)
2 November 2008Registered office changed on 02/11/2008 from 13 slades hill enfield middlesex EN2 7DL (1 page)
2 November 2008Registered office changed on 02/11/2008 from 13 slades hill enfield middlesex EN2 7DL (1 page)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 December 2007Return made up to 26/10/07; full list of members (2 pages)
20 December 2007Return made up to 26/10/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 February 2007Return made up to 26/10/06; full list of members (2 pages)
1 February 2007Return made up to 26/10/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005Return made up to 26/10/05; full list of members (2 pages)
28 December 2005Return made up to 26/10/05; full list of members (2 pages)
10 January 2005Return made up to 26/10/04; full list of members (6 pages)
10 January 2005Return made up to 26/10/04; full list of members (6 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
26 February 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 January 2004Return made up to 26/10/03; full list of members (6 pages)
19 January 2004Return made up to 26/10/03; full list of members (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 February 2003Return made up to 26/10/02; full list of members (6 pages)
5 February 2003Return made up to 26/10/02; full list of members (6 pages)
31 October 2001Return made up to 26/10/01; full list of members (6 pages)
31 October 2001Return made up to 26/10/01; full list of members (6 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Secretary resigned (1 page)
17 October 2001New secretary appointed (2 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
1 November 2000Return made up to 26/10/00; full list of members (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
1 November 1999Return made up to 26/10/99; full list of members (6 pages)
1 November 1999Return made up to 26/10/99; full list of members (6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 October 1997Return made up to 26/10/97; full list of members (6 pages)
26 October 1997Return made up to 26/10/97; full list of members (6 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned;director resigned (1 page)
5 March 1997Secretary resigned;director resigned (1 page)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
31 October 1996Accounts for a small company made up to 30 June 1996 (8 pages)
29 October 1996Return made up to 26/10/96; full list of members (6 pages)
29 October 1996Return made up to 26/10/96; full list of members (6 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
22 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 January 1996Return made up to 26/10/95; no change of members (4 pages)
4 January 1996Return made up to 26/10/95; no change of members (4 pages)
9 June 1978Company name changed\certificate issued on 09/06/78 (2 pages)
9 June 1978Company name changed\certificate issued on 09/06/78 (2 pages)
14 April 1977Incorporation (12 pages)
14 April 1977Incorporation (12 pages)